CORALSHORE LIMITED

Register to unlock more data on OkredoRegister

CORALSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC189070

Incorporation date

07/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

24b Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/01/2024
Confirmation statement made on 2023-02-01 with updates
dot icon08/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of Joyce Moyes as a person with significant control on 2016-04-06
dot icon01/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/09/2021
Registered office address changed from Suite 24a Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 24B Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2021-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/03/2019
Director's details changed for Ms Jill Walker on 2018-08-15
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/08/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon09/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon05/09/2012
Appointment of Ms Jill Walker as a director
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon02/09/2011
Termination of appointment of Christopher Walker as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon13/09/2010
Registered office address changed from 8 Lethnot Street Barnhill Dundee DD5 2QS on 2010-09-13
dot icon13/09/2010
Director's details changed for Christopher Jon Walker on 2010-04-01
dot icon13/09/2010
Director's details changed for Joyce Moyes on 2010-04-01
dot icon13/09/2010
Secretary's details changed for Stephen Bruce Moyes on 2010-01-04
dot icon21/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 28/08/09; full list of members
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Director appointed christopher jon walker
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon09/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/10/2007
Return made up to 28/08/07; full list of members
dot icon23/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/10/2005
Return made up to 28/08/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 28/08/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/10/2003
Return made up to 28/08/03; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/06/2003
Partic of mort/charge *
dot icon27/05/2003
Partic of mort/charge *
dot icon06/12/2002
Partic of mort/charge *
dot icon02/09/2002
Return made up to 28/08/02; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/12/2001
Partic of mort/charge *
dot icon03/12/2001
Partic of mort/charge *
dot icon30/08/2001
Return made up to 07/09/01; full list of members
dot icon12/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon30/10/2000
Return made up to 07/09/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-09-30
dot icon14/09/1999
Return made up to 07/09/99; full list of members
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Registered office changed on 29/10/98 from: 40/42 brantwood avenue dundee DD3 6EW
dot icon29/10/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
Registered office changed on 17/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon17/09/1998
Resolutions
dot icon17/09/1998
Resolutions
dot icon17/09/1998
£ nc 100/10000 15/09/98
dot icon07/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
62.32K
-
0.00
-
-
2022
8
52.97K
-
0.00
-
-
2022
8
52.97K
-
0.00
-
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

52.97K £Descended-15.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moyes, Joyce
Director
15/09/1998 - Present
-
Stewart, Jill
Director
01/08/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORALSHORE LIMITED

CORALSHORE LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at 24b Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORALSHORE LIMITED?

toggle

CORALSHORE LIMITED is currently Active. It was registered on 07/09/1998 .

Where is CORALSHORE LIMITED located?

toggle

CORALSHORE LIMITED is registered at 24b Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XD.

What does CORALSHORE LIMITED do?

toggle

CORALSHORE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CORALSHORE LIMITED have?

toggle

CORALSHORE LIMITED had 8 employees in 2022.

What is the latest filing for CORALSHORE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-01 with no updates.